P T RESOURCES LIMITED

Company Documents

DateDescription
08/10/108 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1018 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 APPLICATION FOR STRIKING-OFF

View Document

10/12/0910 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA LOUISE FOTHERGILL / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW FOTHERGILL / 10/12/2009

View Document

26/05/0926 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK FOTHERGILL / 16/06/2008

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MIRANDA FOTHERGILL / 16/06/2008

View Document

10/06/0810 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/12/0712 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB9 1FW

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/06/0510 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0516 March 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/09/034 September 2003 PARTIC OF MORT/CHARGE *****

View Document

04/12/024 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 PARTIC OF MORT/CHARGE *****

View Document

27/11/9827 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9827 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 20/10/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/04/9626 April 1996 PARTIC OF MORT/CHARGE *****

View Document

10/01/9610 January 1996 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/9522 December 1995 REGISTERED OFFICE CHANGED ON 22/12/95 FROM: 12 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB9 1FW

View Document

16/10/9516 October 1995

View Document

16/10/9516 October 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

10/08/9510 August 1995

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/03/9515 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/9515 March 1995 REGISTERED OFFICE CHANGED ON 15/03/95 FROM: 1 EAST CRAIBSTONE STREET ABERDEEN ABERDEENSHIRE AB9 1YH

View Document

15/03/9515 March 1995

View Document

25/10/9425 October 1994

View Document

25/10/9425 October 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 S386 DISP APP AUDS 11/08/94

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993

View Document

25/01/9325 January 1993 COMPANY NAME CHANGED BONSQUARE 51 LIMITED CERTIFICATE ISSUED ON 26/01/93

View Document

21/01/9321 January 1993

View Document

21/01/9321 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/01/9321 January 1993 NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993

View Document

21/01/9321 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9321 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9321 January 1993 ADOPT MEM AND ARTS 19/01/93

View Document

20/01/9320 January 1993 ALTER MEM AND ARTS 19/01/93

View Document

20/10/9220 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information